Advanced company searchLink opens in new window

MATTHEW WILLIAMSON LIFESTYLE LIMITED

Company number 04510576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 DS01 Application to strike the company off the register
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
06 Dec 2018 AD01 Registered office address changed from 11 Raven Wharf Lafone Street London England SE1 2LR England to 89 Spa Road London SE16 3SG on 6 December 2018
05 Dec 2018 PSC05 Change of details for Matthew Williamson Holdings Limited as a person with significant control on 3 December 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
19 Jun 2018 CH01 Director's details changed for Matthew David Williamson on 1 July 2017
08 Feb 2018 PSC05 Change of details for Matthew Williamson Holdings Limited as a person with significant control on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ to 11 Raven Wharf Lafone Street London England SE1 2LR on 8 February 2018
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 CH01 Director's details changed for Joseph Stefan Velosa on 1 July 2016
23 Jun 2017 CH01 Director's details changed for Joseph Stefan Velosa on 1 July 2016
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
07 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AD01 Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015
07 Jan 2015 TM02 Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014
25 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
06 Jun 2014 AD01 Registered office address changed from 46 Hertford Street London W1J 7DP on 6 June 2014
23 May 2014 AA Accounts for a dormant company made up to 31 December 2013